Advanced company searchLink opens in new window

BLUESPIER INTERNATIONAL LIMITED

Company number 04260260

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2024 AA Full accounts made up to 31 December 2023
09 Sep 2024 AD03 Register(s) moved to registered inspection location Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW
09 Sep 2024 AD02 Register inspection address has been changed to Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW
06 Sep 2024 CS01 Confirmation statement made on 25 August 2024 with no updates
11 Apr 2024 AD01 Registered office address changed from Aurora House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire, MK13 8LW United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on 11 April 2024
27 Nov 2023 AA Full accounts made up to 31 December 2022
15 Sep 2023 CH01 Director's details changed for Stuart Van Rooyen on 15 September 2023
08 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
17 Aug 2023 TM01 Termination of appointment of Gerard Hunt as a director on 17 July 2023
17 Aug 2023 TM01 Termination of appointment of Dermot Dolan as a director on 17 July 2023
27 Sep 2022 AA Accounts for a small company made up to 31 December 2021
07 Sep 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
06 Oct 2021 AA Accounts for a small company made up to 31 December 2020
14 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
29 Dec 2020 AA Accounts for a small company made up to 31 December 2019
07 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
31 Aug 2020 PSC02 Notification of Clanwilliam Investments (U.K.) Limited as a person with significant control on 30 January 2019
31 Aug 2020 PSC07 Cessation of Greg Evan Lindberg as a person with significant control on 30 January 2019
14 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
25 May 2020 AD01 Registered office address changed from C/O Helix Health Uk Limited Aurora House Deltec Avenue Rooksley Milton Keynes MK13 8LW to Aurora House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire, MK13 8LW on 25 May 2020
03 Mar 2020 CH01 Director's details changed for Mr Howard John Beggs on 1 February 2019
10 Oct 2019 TM02 Termination of appointment of Jeanne Morgan-Doyle as a secretary on 30 September 2019
02 Oct 2019 AA Accounts for a small company made up to 31 December 2018
23 Sep 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
03 Sep 2019 TM01 Termination of appointment of Martin Gladding as a director on 20 August 2019